Guisborough
Cleveland
TS14 7BN
Director Name | John Kenneth Horner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 December 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | High View Belmangate Guisborough North Yorkshire TS14 7BD |
Director Name | Mrs Hazel Meynell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Kingfisher Drive Guisborough Cleveland TS14 8HS |
Director Name | Mrs Alma Oakman Thrower |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonewold Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | Mrs Alma Oakman Thrower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonewold Belmangate Guisborough Cleveland TS14 7BD |
Director Name | Mr Brian Gleeson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunnyfield House 36 Westgate Guisborough Cleveland TS14 6BA |
Director Name | Mrs Shelagh Mary Holyoake |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 December 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Sunnyfield House 36 Westgate Guisborough Cleveland TS14 6BA |
Director Name | John Anthony Groarke |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Dir Social Economic Regenerati |
Country of Residence | England |
Correspondence Address | 50 Fountain Street Guisborough Cleveland TS14 6QF |
Director Name | Dennis Weller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Tourism Consultant |
Correspondence Address | 6 West End Avenue Guisborough Cleveland TS14 6NP |
Director Name | Mrs Alma Oakman Thrower |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stonewold Belmangate Guisborough Cleveland TS14 7BD |
Director Name | George Frederick Pearson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Retired Manager |
Correspondence Address | 18 Gill Street Guisborough Cleveland TS14 6EH |
Secretary Name | Carol Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mill Terrace Great Ayton Middlesbrough Cleveland TS9 6PF |
Director Name | Graham Stuart Bishop |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 17 Hutton Village Guisborough Cleveland TS14 8EP |
Director Name | Mark Whenray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 June 2007) |
Role | Proprietor |
Correspondence Address | 22a Belmangate Guisborough Cleveland TS14 7AB |
Director Name | Ian Robert Henry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Deepdale Guisborough Cleveland TS14 8JY |
Director Name | Heather Louise Barker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 May 2009) |
Role | Retired |
Correspondence Address | 66 Fernie Road Guisborough Yorkshire TS14 7LY |
Director Name | Jonathan Douglas Keenan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2011) |
Role | Voluntary Sector Manager |
Country of Residence | England |
Correspondence Address | 10 Bulmers Buildings Guisborough Cleveland TS14 6EX |
Registered Address | Sunnyfield House 36 Westgate Guisborough Cleveland TS14 6BA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £150 |
Net Worth | £856 |
Cash | £880 |
Current Liabilities | £460 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
19 August 2014 | Application to strike the company off the register (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 April 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
16 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
16 May 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
15 May 2012 | Annual return made up to 20 April 2012 no member list (8 pages) |
14 May 2012 | Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page) |
14 May 2012 | Appointment of Mrs Shelagh Mary Holyoake as a director on 29 June 2011 (2 pages) |
14 May 2012 | Appointment of Mrs Shelagh Mary Holyoake as a director on 29 June 2011 (2 pages) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page) |
14 May 2012 | Termination of appointment of Ian Robert Henry as a director on 5 October 2011 (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 June 2011 | Termination of appointment of Jonathan Keenan as a director (1 page) |
22 June 2011 | Termination of appointment of Jonathan Keenan as a director (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
20 April 2011 | Annual return made up to 20 April 2011 no member list (9 pages) |
29 September 2010 | Appointment of Mr Brian Gleeson as a director (2 pages) |
29 September 2010 | Appointment of Mr Brian Gleeson as a director (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 May 2010 | Director's details changed for Dennis Frederick Childs on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Hazel Meynell on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jonathan Douglas Keenan on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Robert Henry on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for John Kenneth Horner on 20 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
8 May 2010 | Director's details changed for Mrs Alma Oakman Thrower on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for John Kenneth Horner on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Hazel Meynell on 20 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
8 May 2010 | Director's details changed for Mrs Alma Oakman Thrower on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Jonathan Douglas Keenan on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Dennis Frederick Childs on 20 April 2010 (2 pages) |
8 May 2010 | Director's details changed for Ian Robert Henry on 20 April 2010 (2 pages) |
31 July 2009 | Director appointed mrs alma oakman thrower (1 page) |
31 July 2009 | Secretary appointed mrs alma oakman thrower (1 page) |
31 July 2009 | Director appointed mrs alma oakman thrower (1 page) |
31 July 2009 | Secretary appointed mrs alma oakman thrower (1 page) |
2 July 2009 | Appointment terminated director dennis weller (1 page) |
2 July 2009 | Appointment terminated director dennis weller (1 page) |
2 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Appointment terminated director heather barker (1 page) |
2 July 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Appointment terminated director heather barker (1 page) |
30 April 2009 | Director appointed jonathan douglas keenan (3 pages) |
30 April 2009 | Director appointed jonathan douglas keenan (3 pages) |
29 April 2009 | Annual return made up to 20/04/09 (3 pages) |
29 April 2009 | Annual return made up to 20/04/09 (3 pages) |
28 January 2009 | Director appointed heather louise barker (1 page) |
28 January 2009 | Director appointed heather louise barker (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 May 2008 | Annual return made up to 20/04/08 (3 pages) |
9 May 2008 | Annual return made up to 20/04/08 (3 pages) |
2 May 2008 | Appointment terminated secretary carol hudson (1 page) |
2 May 2008 | Appointment terminated secretary carol hudson (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Memorandum and Articles of Association (23 pages) |
26 July 2007 | Memorandum and Articles of Association (23 pages) |
26 July 2007 | Resolutions
|
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (2 pages) |
21 June 2007 | Director resigned (2 pages) |
23 May 2007 | Annual return made up to 20/04/07 (7 pages) |
23 May 2007 | Annual return made up to 20/04/07 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
27 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 May 2006 | Annual return made up to 20/04/06 (5 pages) |
19 May 2006 | Annual return made up to 20/04/06 (5 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
20 April 2005 | Incorporation (31 pages) |
20 April 2005 | Incorporation (31 pages) |